Warning: file_put_contents(c/456658865b7cb408ea7b0585bab08ed7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Cherryleigh Holdings Limited, OL1 2LW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHERRYLEIGH HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cherryleigh Holdings Limited. The company was founded 20 years ago and was given the registration number 04982740. The firm's registered office is in LANCASHIRE. You can find them at 400 Rochdale Road, Oldham, Lancashire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CHERRYLEIGH HOLDINGS LIMITED
Company Number:04982740
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:400 Rochdale Road, Oldham, Lancashire, OL1 2LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Low Grove Lane, Greenfield, Oldham, OL3 7LA

Secretary02 December 2003Active
400 Rochdale Road, Oldham, Lancashire, OL1 2LW

Director01 July 2014Active
400 Rochdale Road, Oldham, Lancashire, OL1 2LW

Director02 December 2003Active
Ridge Barn, Ridge Lane, Diggle, Oldham, OL3 5LR

Secretary10 March 2004Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary02 December 2003Active
Springwood House, Delph, Oldham, OL3 5HJ

Director10 March 2004Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director02 December 2003Active

People with Significant Control

Mr Thomas Lawton Whittaker
Notified on:01 December 2016
Status:Active
Date of birth:July 1940
Nationality:British
Address:400 Rochdale Road, Lancashire, OL1 2LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Margaret Whittaker
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:United Kingdom
Address:400, Rochdale Road, Oldham, United Kingdom, OL1 2LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Accounts

Change account reference date company previous extended.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-01-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type total exemption full.

Download
2018-12-07Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Persons with significant control

Notification of a person with significant control.

Download
2018-02-21Capital

Capital name of class of shares.

Download
2018-02-21Resolution

Resolution.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-08-17Accounts

Accounts with accounts type total exemption small.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-05-12Accounts

Accounts with accounts type total exemption small.

Download
2015-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-15Officers

Change person director company with change date.

Download
2015-03-30Accounts

Accounts with accounts type total exemption small.

Download
2014-12-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.